- Company Overview for DYNAMBA LIMITED (07349545)
- Filing history for DYNAMBA LIMITED (07349545)
- People for DYNAMBA LIMITED (07349545)
- Insolvency for DYNAMBA LIMITED (07349545)
- More for DYNAMBA LIMITED (07349545)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 May 2011 | SH08 | Change of share class name or designation | |
25 May 2011 | SH01 |
Statement of capital following an allotment of shares on 23 May 2011
|
|
25 May 2011 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2011 | TM01 | Termination of appointment of Stephen Berry as a director | |
27 Apr 2011 | TM01 | Termination of appointment of M and a Nominees Limited as a director | |
27 Apr 2011 | TM02 | Termination of appointment of M and a Secretaries Limited as a secretary | |
27 Apr 2011 | AP03 | Appointment of Joanne Nuwar as a secretary | |
27 Apr 2011 | AP01 | Appointment of Mr Paul David Smith as a director | |
27 Apr 2011 | AP01 | Appointment of Mr Francis Dupuy as a director | |
27 Apr 2011 | AP01 | Appointment of Ms Joanne Nuwar as a director | |
27 Apr 2011 | AD01 | Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 27 April 2011 | |
21 Apr 2011 | CERTNM |
Company name changed mandaco 659 LIMITED\certificate issued on 21/04/11
|
|
21 Apr 2011 | CONNOT | Change of name notice | |
18 Aug 2010 | NEWINC |
Incorporation
|